Dun Wonderin Limited was registered on 22 Mar 2012 and issued an NZ business identifier of 9429030738768. The registered LTD company has been run by 2 directors: Lawrence Denis Arnott - an active director whose contract began on 22 Mar 2012,
Toni Marie York - an active director whose contract began on 22 Mar 2012.
According to BizDb's data (last updated on 18 May 2025), this company filed 1 address: 47 Colonial Road, Chatswood, Auckland, 0626 (types include: registered, service).
Up to 02 Sep 2024, Dun Wonderin Limited had been using Villa 115 52Condor Drive, Pyes Pa, Tauranga as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Arnott, Lawrence Denis (a director) located at Chatswood, Auckland postcode 0626.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
York, Toni Marie - located at Chatswood, Auckland. Dun Wonderin Limited was classified as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 47 Colonial Road, Chatswood, Auckland, 0626 New Zealand
Office & delivery address used from 24 Jun 2024
Address #5: 47 Colonial Road, Chatswood, Auckland, 0626 New Zealand
Registered & service address used from 02 Sep 2024
Principal place of activity
Villa 115 52condor Drive, Pyes Pa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: Villa 115 52condor Drive, Pyes Pa, Tauranga, 3112 New Zealand
Registered & service address used from 24 Jun 2019 to 02 Sep 2024
Address #2: 47 Colonial Road, Chatswood, Auckland, 0626 New Zealand
Registered & physical address used from 20 Jul 2017 to 24 Jun 2019
Address #3: 1274 Eruera Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 01 Sep 2015 to 20 Jul 2017
Address #4: 1268 Arawa Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 22 Mar 2012 to 01 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Arnott, Lawrence Denis |
Chatswood Auckland 0626 New Zealand |
22 Mar 2012 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | York, Toni Marie |
Chatswood Auckland 0626 New Zealand |
22 Mar 2012 - |
Lawrence Denis Arnott - Director
Appointment date: 22 Mar 2012
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 02 Sep 2024
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 16 Jun 2019
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 24 Aug 2015
Toni Marie York - Director
Appointment date: 22 Mar 2012
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 24 Jun 2024
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 16 Jun 2019
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 24 Aug 2015
Mixrite Nz Limited
48b Colonial Road
Lahav Investments Limited
48b Colonial Road
Acme Electric Company Limited
46a Colonial Road
Jet Ski Racing New Zealand Incorporated
46a Colonial Road
Arcadia Assets Limited
40 Colonial Road
S Manin Electrical Limited
40 Colonial Road
Bmax Investments Limited
9 Calman Place
Edventures Properties Limited
61a Pupuke Road
Gbl Property Limited
12 Holyoake Place
Lahav Investments Limited
46b Colonial Road
Manor Court Investments Limited
29 Huka Road
Xehoughton Limited
26a Colonial Road